- Company Overview for EXPRESS CARE LIMITED (05722121)
- Filing history for EXPRESS CARE LIMITED (05722121)
- People for EXPRESS CARE LIMITED (05722121)
- Charges for EXPRESS CARE LIMITED (05722121)
- Insolvency for EXPRESS CARE LIMITED (05722121)
- More for EXPRESS CARE LIMITED (05722121)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2007 | 225 | Accounting reference date shortened from 28/02/07 to 31/10/06 | |
08 Oct 2007 | MEM/ARTS | Memorandum and Articles of Association | |
08 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2007 | 363s | Return made up to 27/02/07; full list of members | |
11 Jan 2007 | 395 | Particulars of mortgage/charge | |
19 Dec 2006 | 287 | Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG | |
01 Aug 2006 | 395 | Particulars of mortgage/charge | |
22 Jun 2006 | 395 | Particulars of mortgage/charge | |
22 Jun 2006 | 395 | Particulars of mortgage/charge | |
21 Jun 2006 | CERTNM | Company name changed alm property company LIMITED\certificate issued on 21/06/06 | |
31 May 2006 | 288a | New director appointed | |
31 May 2006 | 288a | New secretary appointed | |
31 May 2006 | 287 | Registered office changed on 31/05/06 from: 9, perseverance works kingsland road london E2 8DD | |
31 May 2006 | 288b | Secretary resigned | |
30 May 2006 | 288b | Director resigned | |
27 Feb 2006 | NEWINC | Incorporation |